- Company Overview for SMART METERING SOLUTIONS LTD (06685200)
- Filing history for SMART METERING SOLUTIONS LTD (06685200)
- People for SMART METERING SOLUTIONS LTD (06685200)
- Charges for SMART METERING SOLUTIONS LTD (06685200)
- More for SMART METERING SOLUTIONS LTD (06685200)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
24 Nov 2009 | AA01 | Current accounting period extended from 30 September 2009 to 31 December 2009 | |
18 Nov 2009 | TM01 | Termination of appointment of Daniel Hirst as a director | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from business development centre eanam wharf unit 51 blackburn lancashire BB15BL | |
12 Aug 2009 | 288a | Director appointed mr vahid tambe | |
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2009 | 288b | Appointment Terminated Director graeme sharp | |
01 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2009 | 288a | Secretary appointed mrs shamim mahomed | |
06 Apr 2009 | 288b | Appointment Terminated Secretary margaret kennedy | |
30 Mar 2009 | 288a | Director appointed mr graeme edmond sharp | |
11 Mar 2009 | 288a | Director appointed mr daniel james hirst | |
17 Feb 2009 | 88(2) | Ad 12/02/09 gbp si 834@1=834 gbp ic 166/1000 | |
17 Feb 2009 | 88(2) | Ad 12/02/09 gbp si 75@1=75 gbp ic 91/166 | |
17 Feb 2009 | 88(2) | Ad 12/02/09 gbp si 70@1=70 gbp ic 21/91 | |
17 Feb 2009 | 88(2) | Ad 12/02/09 gbp si 20@1=20 gbp ic 1/21 | |
19 Jan 2009 | 288a | Secretary appointed mrs margaret kennedy | |
01 Sep 2008 | NEWINC | Incorporation |